Masonic Hall (cleveleys) Limited

All companies of The UKAccommodation and food service activitiesMasonic Hall (cleveleys) Limited

Licensed clubs

Contacts of Masonic Hall (cleveleys) Limited: address, phone, fax, email, website, working hours

Address: West Drive Cleveleys FY5 2BL Thornton-Cleveleys

Phone: +44-1206 8425659 +44-1206 8425659

Fax: +44-1465 6082824 +44-1465 6082824

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Masonic Hall (cleveleys) Limited"? - Send email to us!

Masonic Hall (cleveleys) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Masonic Hall (cleveleys) Limited.

Registration data Masonic Hall (cleveleys) Limited

Register date: 1907-10-02
Register number: 00095081
Capital: 357,000 GBP
Sales per year: Approximately 501,000,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Foreign stock
Type of company: Private Limited Company

Get full report from global database of The UK for Masonic Hall (cleveleys) Limited

Addition activities kind of Masonic Hall (cleveleys) Limited

3369. Nonferrous foundries, nec
013199. Cotton, nec
275905. Invitation and stationery printing and engraving
722199. Photographic studios, portrait, nec
20260107. Milk, reconstituted
36619902. Data sets, telephone or telegraph
37110000. Motor vehicles and car bodies
50640203. Radios, nec
80110503. Dermatologist

Owner, director, manager of Masonic Hall (cleveleys) Limited

Director - Daren Gardner. Address: Cumberland Avenue, Thornton-Cleveleys, Lancashire, FY5 2DS, England. DoB: January 1967, English

Director - Robert John Major. Address: Bispham Road, Blackpool, FY2 0SX, England. DoB: June 1948, English

Director - Robert Stuart Brown. Address: Pembroke Avenue, Blackpool, FY2 9PS, England. DoB: March 1942, English

Director - Ronald Coles. Address: Conway Avenue, Thornton-Cleveleys, Lancashire, FY5 3JQ, England. DoB: May 1959, English

Director - Peter George Ernest Clay. Address: Lowther Avenue, Blackpool, FY2 9PE, England. DoB: May 1946, English

Director - David John Britton. Address: Brockway, Poulton-Le-Fylde, Lancashire, FY6 8AB, England. DoB: November 1952, English

Director - David Thomas Reddy. Address: Blackpool Old Road, Poulton-Le-Fylde, Lancashire, FY6 7RN, England. DoB: November 1946, United Kingdom

Director - James Francis Rogers. Address: Fleetwood Road North, Thornton-Cleveleys, Lancashire, FY5 4LD, England. DoB: April 1951, British

Director - Anthony Gerrard Blundell. Address: Southway, Fleetwood, Lancashire, FY7 8NH, England. DoB: October 1948, British

Director - Shaun Haynes. Address: Caxton Avenue, Blackpool, FY2 9AS, England. DoB: November 1962, British

Director - John Ian Chetwynd. Address: The Nook, Staining, Blackpool, FY3 0BY, United Kingdom. DoB: September 1950, British

Director - Andrew John Harrison. Address: Macauley Avenue, Blackpool, FY4 4YF, United Kingdom. DoB: November 1962, British

Director - James Barnes. Address: Beryl Avenue, Thornton-Cleveleys, Lancashire, FY5 3BW, United Kingdom. DoB: April 1954, British

Secretary - John Laughton. Address: Pauls Lane, Hambleton, Poulton Le Fylde, Lancashire, FY6 9AE, England. DoB:

Director - Frank John Cameron. Address: Woodlands Close, Newton-With-Scales, Preston, Lancashire, PR4 3NG, United Kingdom. DoB: February 1948, British

Director - Trevor Hunt. Address: Moss House Lane, Great Plumpton, Preston, Lancashire, PR4 3NE, England. DoB: September 1946, British

Director - Peter Charles Whiteside. Address: Queens Promenade, Thornton-Cleveleys, Lancashire, FY5 1QT, United Kingdom. DoB: June 1943, British

Director - Peter Maxwell. Address: Westbourne Road, Thornton-Cleveleys, Lancashire, FY5 1HL, England. DoB: March 1964, British

Director - David Ian Spencer. Address: Leicester Avenue, Thornton-Cleveleys, Lancashire, FY5 2DW. DoB: December 1942, British

Director - John Charles Cross. Address: Briarfield Road, Carleton, Poulton-Le-Fylde, Lancs, FY6 7PW, England. DoB: May 1957, British

Director - Michael Rogers. Address: Crestway, Blackpool, Lancashire, FY3 8PA. DoB: March 1943, British

Director - John Dudley Newiss. Address: Ashley Road, St Annes, Lancashire, FY8 3EL. DoB: November 1941, British

Director - Neville Antony Smith. Address: Old Hall, Moss Side Lane Stalmine, Blackpool, Lancashire, FY6 0LP. DoB: December 1948, British

Director - Anthony Ansell. Address: 11 Gillow Park, Little Eccleston, Preston, Lancashire, PR3 0ZT. DoB: December 1943, British

Director - Neil Peter Kirkpatrick. Address: Malindi 60 Parksway, Knott End On Sea, Poulton Le Fylde, Lancashire, FY6 0DA. DoB: February 1943, British

Director - John Anthony Morris. Address: 5 Fairway Carleton Crossing, Poulton Le Fylde, Lancashire, FY6 7WD. DoB: n\a, British

Director - Ean Bernard Thompson. Address: 53 Station Road, Thornton Cleveleys, Lancashire, FY5 5HZ. DoB: March 1929, British

Director - Derek Broadbent. Address: 6 Woodridge Avenue, Thornton Cleveleys, Lancashire, FY5 1PR. DoB: May 1948, British

Director - Stephen Christopher Breese. Address: 2 Stork Close, Thornton Cleveleys, Lancashire, FY5 3FB. DoB: October 1951, British

Director - Frederick James Vickers. Address: 56 Levens Drive, Poulton Le Fylde, Lancashire, FY6 8EY. DoB: May 1935, British

Director - Geoffrey Ball. Address: 11 Buckden Close, Thornton Cleveleys, Lancashire, FY5 1DS. DoB: January 1941, British

Director - John Dalton Gledhill. Address: 176 Norbreck Road, Thornton Cleveleys, Lancashire, FY5 1QG. DoB: November 1942, British

Director - James Archibald Clark Fallow. Address: 23 Carter Fold, Mellor, Blackburn, Lancashire, BB2 7ER. DoB: June 1951, British

Director - John Laughton. Address: El Techo Plato Pauls Lane, Hambleton, Lancashire, FY6 9AE. DoB: January 1947, British

Director - George Frederick Percival. Address: 287 Norbreck Road, Thornton Cleveleys, Lancashire, FY5 1PB. DoB: October 1938, British

Director - Eric Peat. Address: 29 Thornton Gate, Cleveleys, Lancashire, FY5 1LE. DoB: February 1937, British

Director - William John Pettitt. Address: Ashleigh, 15 Robins Close Carleton, Poulton Le Fylde, FY6 7QW. DoB: December 1939, British

Director - Barry Seddon. Address: 2 Lodge Close, Little Bispham, Blackpool, Lancashire, FY5 1RQ. DoB: July 1937, British

Director - Brian Lyndon Chapman. Address: Victoria Road East, Thornton-Cleveleys, Lancashire, FY5 5BU, United Kingdom. DoB: October 1944, British

Director - Matthew Burrell. Address: Moss Lane, Burscough, Lancashire, L40 4AW. DoB: March 1941, British

Director - Alex Tomlinson. Address: 55 Gorse Avenue, Thornton Cleveleys, Lancashire, FY5 2PH. DoB: October 1953, British

Director - John Victor Shrewsbury. Address: 3 Lawnswood Crescent, Blackpool, Lancashire, FY3 9UQ. DoB: August 1941, British

Director - Arthur Ramsden. Address: St Bernards Road, Knott End On Sea, Poulton Le Fylde, Lancashire, FY6 0AW. DoB: November 1928, British

Director - Shaun Haynes. Address: Caxton Avenue, Bispham, Blackpool, Lancashire, FY5. DoB: November 1962, British

Secretary - Victor Edwin Worrall. Address: 16 Bucknell Place, Whiteholme, Thornton Cleveleys, Lancashire, FY5 3HZ. DoB: November 1941, British

Director - Simon James Tattersall. Address: 239 Highcross Road, Poulton Le Fylde, Lancashire, FY6 8DB. DoB: June 1965, British

Director - John Wilson Russell. Address: 34 Balmoral Place, Thornton Cleveleys, Lancashire, FY5 5HU. DoB: December 1926, British

Director - Ronald Weatherill. Address: 31 Caryl Road, Lytham, St. Annes, Lancashire, FY8 2QB. DoB: August 1931, British

Director - Peter Gordon Bracegirdle. Address: 22 Lowick Drive, Poulton Le Fylde, Lancashire, FY6 8HB. DoB: August 1952, British

Director - Anthony Beresford Alderton. Address: Stalmine Moss Lodge, Moss Side Lane, Stalmine, Poulton Le Fylde, Lancashire, FY6 0JW. DoB: November 1940, British

Director - Brian James Mephan Read. Address: 5 Magnolia Close, Fulwood, Preston, Lancashire, PR2 9PB. DoB: August 1933, British

Director - Frank Neville Smith. Address: 86 New Cut Lane, Halsall, Southport, Lancashire, PR8 3DJ. DoB: July 1945, British

Director - Christopher Noel Murray. Address: 31 Hexham Avenue, Thornton Cleveleys, Lancashire, FY5 2NP. DoB: December 1931, British

Director - James Francis Murphy. Address: 41 Lindsay Avenue, Poulton Le Fylde, Lancashire, FY6 8BQ. DoB: October 1930, British

Director - Michael Wynn Jackson. Address: 12 Wendover Road, Carleton, Poulton Le Fylde, Lancashire, FY6 7PT. DoB: May 1935, British

Secretary - Phillip Michael James. Address: 128 Cleveleys Avenue, Cleveleys, Lancashire, FY5 2DZ. DoB: May 1950, British

Director - Brian James Gregson. Address: 23 Blenheim Drive, Thornton Cleveleys, Lancashire, FY5 4PH. DoB: June 1967, British

Director - David Edward Naylor. Address: 4 Mill Hey Avenue, Poulton Le Fylde, Lancashire, FY6 8DR. DoB: December 1936, British

Director - Jack Arthur Leonard Arnold. Address: 9 Bexley Avenue, Blackpool, Lancashire, FY2 0TE. DoB: March 1938, British

Director - James Desmond Bellamy. Address: 15 The Toppings, Garstang, Lancashire, PR3 1QW. DoB: November 1936, British

Director - Kenneth Yardley Sykes. Address: 2 Birkdale Close, Thornton Cleveleys, Lancashire, FY5 5AN. DoB: November 1943, British

Director - Alan Holmes Fairhurst. Address: 18 Burns Avenue, Thornton Cleveleys, Lancashire, FY5 2SZ. DoB: May 1950, British

Director - Victor Edwin Worrall. Address: 16 Bucknell Place, Whiteholme, Thornton Cleveleys, Lancashire, FY5 3HZ. DoB: November 1941, British

Director - John Samuel Chesters. Address: All Square, Ingol Grove, Hambleton, Blackpool, Lancashire, FY6 9DN. DoB: September 1942, British

Director - Arthur Cartain. Address: 6 Arundel Drive, Poulton Le Fylde, Lancashire, FY6 7TF. DoB: July 1949, British

Director - Nicholas Mills. Address: 1 Tudor Close, Poulton Le Fylde, Lancashire, FY6 7TD. DoB: May 1944, British

Director - Geoffrey Wade Roper. Address: 23 Ash Drive, Poulton Le Fylde, Lancashire, FY6 8DZ. DoB: April 1935, British

Director - Peter John Michael Riddle. Address: 34 Blackpool Old Road, Poulton Le Fylde, Lancashire, FY6 7DL. DoB: March 1959, British

Secretary - Anthony Mcewan Hough. Address: 65 Milburn Avenue, Cleveleys, Lancashire, FY5 2LD. DoB: November 1944, British

Director - Anthony Mcewan Hough. Address: 65 Milburn Avenue, Cleveleys, Lancashire, FY5 2LD. DoB: November 1944, British

Director - James Edward Housby. Address: 21 Ashley Close, Thornton Cleveleys, Lancashire, FY5 5EG. DoB: December 1928, British

Secretary - Arthur Brooks. Address: 10 Richmond Avenue, Thornton Cleveleys, Lancashire, FY5 2BP. DoB: December 1946, British

Director - David James Elwell. Address: 12 Beach Road, Thornton Cleveleys, Lancashire, FY5 1EQ. DoB: April 1937, British

Director - John Liversidge. Address: 291 Warbreck Hill Road, Blackpool, Lancashire, FY2 0SZ. DoB: July 1951, British

Director - Rex Edward Johnson. Address: 22 Delphene Avenue, Thornton Cleveleys, Lancashire, FY5 1RY. DoB: August 1939, British

Director - Arthur Brooks. Address: 10 Richmond Avenue, Thornton Cleveleys, Lancashire, FY5 2BP. DoB: December 1946, British

Director - William James Gregson. Address: 70 Northumberland Avenue, Cleveleys, Lancashire, FY5 2LH. DoB: May 1941, British

Director - Thomas Pilkington. Address: 58 Ringway, Thornton Cleveleys, Lancashire, FY5 2NJ. DoB: February 1930, British

Director - David Maddison. Address: 238 Preston New Road, Blackpool, Lancashire, FY1 6RD. DoB: February 1928, British

Director - Brian Albert Sager. Address: 35 Village Way, Bispham, Blackpool, Lancashire, FY2 0AH. DoB: November 1946, British

Director - James Thomas Alderson Tattersall. Address: Longcliffe Manor, 142 Moorland Road, Poulton-Le-Fylde, Lancashire, FY6 7ER. DoB: January 1933, British

Director - Phillip Michael James. Address: 128 Cleveleys Avenue, Cleveleys, Lancashire, FY5 2DZ. DoB: May 1950, British

Director - David Ian Spencer. Address: 1 Bayswater, Blackpool, Lancashire, FY2 9JQ. DoB: December 1952, British

Director - John Nickson. Address: 19 Oldfield Carr Lane, Poulton Le Fylde, Lancashire, FY6 8EW. DoB: June 1930, British

Director - Edward Hancox. Address: 8 St John Ave.,, Thornton-Cleveleys, Lancashire, FY5 4DN. DoB: January 1922, British

Director - Peter Thornton Yates. Address: 290 Fleetwood Road South, Thornton Cleveleys, Lancashire, FY5 5EF. DoB: September 1945, British

Director - Terence Hill. Address: 1 Auden Lea, Thornton Cleveleys, Lancashire, FY5 2RF. DoB: February 1935, British

Director - Dennis Marchbank. Address: 54 North Drive, Norbreck, Thornton Cleveleys, Lancashire, FY5 3AQ. DoB: December 1927, British

Director - Colin Eastwood. Address: 4 Levens Close, Poulton Le Fylde, Lancashire, FY6 8NJ. DoB: September 1952, British

Director - Harry Cox. Address: 65 Northumberland Av, Cleveleys, Blackpool, Lancashire, FY5 1RQ. DoB: October 1945, British

Director - Geoffrey Ellis Nuttall. Address: 8 Holmefield Close, Thornton-Clevelands, Lancashire, FY5 2QL. DoB: January 1936, British

Director - John Richard Parkinson. Address: 14 Coniston Road, Blackpool, Lancashire, FY4 2BY. DoB: May 1928, British

Director - John Wright Coates. Address: 451 Blackpool Old Road, Blackpool, Lancashire, FY3 7LN. DoB: June 1936, British

Director - John Cartmell. Address: 21 Northumberland Avenue, Cleveleys, Lancashire, FY5 2LJ. DoB: August 1923, British

Director - John Wilson Russell. Address: 37 Station Road, Thornton Cleveleys, Lancashire, FY5 5HY. DoB: December 1926, British

Director - Robert Theudore Bromley. Address: 186 Preston Old Road, Blackpool, Lancashire, FY3 9QY. DoB: March 1918, British

Director - Eric Gordon Brewer. Address: 25 Willowdale, Thornton Cleveleys, Lancashire, FY5 5JW. DoB: April 1923, British

Director - Edward Braithwaite. Address: Land Hill Farm Ghants Lane, Hambleton, Poulton Le Fylde, Lancashire, FY6 9DG. DoB: October 1940, British

Director - George Taylor. Address: 215 Norbreck Road, Thornton Cleveleys, Lancashire, FY5 1RE. DoB: June 1929, English

Director - Ean Bernard Thompson. Address: 53 Station Road, Thornton Cleveleys, Lancashire, FY5 5HZ. DoB: March 1929, British

Director - Eric Howard. Address: 33 Maplewood Drive, Thornton Cleveleys, Lancashire, FY5 1PN. DoB: September 1916, British

Director - Frank Westhead. Address: 5 Haslemere Avenue, Blackpool, Lancashire, FY3 9JG. DoB: July 1934, British

Director - Peter Charles Whiteside. Address: Seatoller 434 Queens Promenade, Little Bispham, Blackpool, Lancashire, FY5 1QT. DoB: June 1943, British

Director - John Harrison. Address: 93 Poulton Road, Poulton Le Fylde, Lancashire, FY6 7LZ. DoB: November 1945, British

Director - Noel Howard Wright. Address: 32 Seniors Drive, Thornton Cleveleys, Lancashire, FY5 2RD. DoB: December 1940, British

Director - Tom Ashton Smith. Address: 45 Bleasdale Avenue, Stanning, Blackpool, FY3 0DW. DoB: October 1923, British

Jobs in Masonic Hall (cleveleys) Limited, vacancies. Career and training on Masonic Hall (cleveleys) Limited, practic

Now Masonic Hall (cleveleys) Limited have no open offers. Look for open vacancies in other companies

  • Research Funding Officer (London)

    Region: London

    Company: St George's, University of London

    Department: Joint Research & Enterprise office

    Salary: £32,548 to £38,833 plus London Allowance of £3,027

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance

  • Student Support Assistant (Canterbury)

    Region: Canterbury

    Company: University of Kent

    Department: School of Psychology

    Salary: £16,983 to £18,777 pro rata, per annum.

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Student Services

  • Research Fellow in Stroke and Brain Repair (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: N\A

    Salary: £32,548 to £38,833

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Microbiology

  • Postdoctoral Researcher in Computer Science - Algorithm Theory and Engineering. Prof. Petteri Kaski. (Espoo - Finland)

    Region: Espoo - Finland

    Company: Aalto University

    Department: N\A

    Salary: €41,976 to €44,076
    £38,832 to £40,774.71 converted salary* per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence

  • Information Compliance Officer (Hull)

    Region: Hull

    Company: University of Hull

    Department: Information and Compliance

    Salary: £32,959 to £38,183 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Emmanuel College Research Fellowships 2018 (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Emmanuel College

    Salary: £22,161 to £25,830

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Agriculture,Food Science,Veterinary Science,Biological Sciences,Biology,Botany,Zoology,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences,Architecture, Building and Planning,Architecture and Building,Urban and Rural Planning,Business and Management Studies,Accountancy and Finance,Marketing,Human Resources Management,Hospitality and Leisure,Real Estate Management,Management,Business Studies,Other Business and Management Studies

  • IT Trainer (London)

    Region: London

    Company: Quest Professional

    Department: N\A

    Salary: Competitive salary, according to experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Information Systems

  • Library Adviser (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Customer Services

    Salary: £17,399 to £20,624 per annum pro-rata depending on skills and experience. Salary progression beyond this scale is subject to performance.

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Library Services and Information Management

  • Research Fellow (79150-087) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Warwick Medical School Health Sciences

    Salary: £29,799 to £38,833 per annum

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Mathematics and Statistics,Statistics

  • Research Associate (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Genetics

    Salary: £29,301 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics

  • Consultant Lecturer: BSc Biomedical Sciences (London)

    Region: London

    Company: Medipathways College

    Department: N\A

    Salary: £40,000 per annum, pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Microbiology

  • Cell Biology Scientist (Runcorn)

    Region: Runcorn

    Company: CLYZ Labs

    Department: N\A

    Salary: £25,000 to £35,000 (pro-rata) per annum dependent upon experience

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics

Responds for Masonic Hall (cleveleys) Limited on Facebook, comments in social nerworks

Read more comments for Masonic Hall (cleveleys) Limited. Leave a comment for Masonic Hall (cleveleys) Limited. Profiles of Masonic Hall (cleveleys) Limited on Facebook and Google+, LinkedIn, MySpace

Location Masonic Hall (cleveleys) Limited on Google maps

Other similar companies of The United Kingdom as Masonic Hall (cleveleys) Limited: The French House Party Experience Limited | Wright Brothers Spitfire Limited | Mint Curry Club Ltd | Bawarchi Uk Limited | Sun Do Ii Ltd

This company is situated in Thornton-Cleveleys with reg. no. 00095081. This company was started in 1907. The headquarters of this firm is situated at West Drive Cleveleys. The postal code for this address is FY5 2BL. This business SIC and NACE codes are 56301 , that means Licensed clubs. 31st March 2015 is the last time when company accounts were filed. For over one hundred and nine years, Masonic Hall (cleveleys) Ltd has been one of the powerhouses of this field of business.

At the moment, the directors listed by this specific limited company include: Daren Gardner appointed in 2015, Robert John Major appointed on 2015-02-01, Robert Stuart Brown appointed in 2015 and 34 other directors have been described below. Additionally, the director's duties are constantly backed by a secretary - John Laughton, from who was hired by the following limited company on 2010-12-22.

Masonic Hall (cleveleys) Limited is a foreign stock company, located in Thornton-Cleveleys, The United Kingdom. It is a limited by shares, British proprietary company. Since 1998, the company is headquartered in West Drive Cleveleys FY5 2BL Thornton-Cleveleys. Masonic Hall (cleveleys) Limited was registered on 1907-10-02. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 357,000 GBP, sales per year - approximately 501,000,000 GBP. Masonic Hall (cleveleys) Limited is Private Limited Company.
The main activity of Masonic Hall (cleveleys) Limited is Accommodation and food service activities, including 9 other directions. Director of Masonic Hall (cleveleys) Limited is Daren Gardner, which was registered at Cumberland Avenue, Thornton-Cleveleys, Lancashire, FY5 2DS, England. Products made in Masonic Hall (cleveleys) Limited were not found. This corporation was registered on 1907-10-02 and was issued with the Register number 00095081 in Thornton-Cleveleys, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Masonic Hall (cleveleys) Limited, open vacancies, location of Masonic Hall (cleveleys) Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on April 1st, 2024

Detailed data about Masonic Hall (cleveleys) Limited from yellow pages of The United Kingdom. Find address Masonic Hall (cleveleys) Limited, phone, email, website credits, responds, Masonic Hall (cleveleys) Limited job and vacancies, contacts finance sectors Masonic Hall (cleveleys) Limited